Search icon

ROUTE 17 CORP.

Company Details

Name: ROUTE 17 CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1991 (34 years ago)
Entity Number: 1565961
ZIP code: 10005
County: Chemung
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1991-08-02 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-08-02 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19118 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990922000955 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
910802000140 1991-08-02 APPLICATION OF AUTHORITY 1991-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9106515 Other Civil Rights 1991-12-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1991-12-13
Termination Date 1994-06-13
Section 1983

Parties

Name ROUTE 17 CORP.
Role Plaintiff
Name TOWN OF ASHLAND,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State